Advanced company searchLink opens in new window

TEGH INVESTMENTS LIMITED

Company number 08685400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
26 May 2020 AA Micro company accounts made up to 30 September 2019
26 Mar 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
13 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with updates
01 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 21/11/2018
05 Oct 2018 AAMD Amended total exemption full accounts made up to 30 September 2017
03 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
10 Jan 2018 PSC02 Notification of Hayward-Nevitt Limited as a person with significant control on 6 April 2016
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
03 May 2017 CS01 Confirmation statement made on 22 January 2017 with updates
26 Apr 2017 CH01 Director's details changed for Mrs Serena Valerie Nevitt on 30 March 2017
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
13 Jan 2016 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
06 Nov 2015 AD01 Registered office address changed from Unit 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP to 17 Boundary Close Tilehurst Reading RG31 4ER on 6 November 2015
06 Nov 2015 AP01 Appointment of Mr John Richard Norman Hayward as a director on 25 September 2015
29 Oct 2015 MR01 Registration of charge 086854000001, created on 28 October 2015
09 Oct 2015 TM01 Termination of appointment of Narinder Kumar Kakar as a director on 25 September 2015